Background WavePink WaveYellow Wave

BOULTBEE (CARSHALTON) LIMITED (07918971)

BOULTBEE (CARSHALTON) LIMITED (07918971) is an active UK company. incorporated on 23 January 2012. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOULTBEE (CARSHALTON) LIMITED has been registered for 14 years. Current directors include BOULTBEE BROOKS, Clive Ensor, BOULTBEE BROOKS, Steven John, JEFFERY, Nigel John and 1 others.

Company Number
07918971
Status
active
Type
ltd
Incorporated
23 January 2012
Age
14 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOULTBEE BROOKS, Clive Ensor, BOULTBEE BROOKS, Steven John, JEFFERY, Nigel John, ROBERTS, Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE (CARSHALTON) LIMITED

BOULTBEE (CARSHALTON) LIMITED is an active company incorporated on 23 January 2012 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOULTBEE (CARSHALTON) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07918971

LTD Company

Age

14 Years

Incorporated 23 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Previous Addresses

Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 22 June 2023To: 24 November 2025
Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 22 June 2023To: 22 June 2023
2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR
From: 23 July 2014To: 22 June 2023
1St Floor Kemble House 38-39 Broad Street Hereford HR4 9AR
From: 23 January 2012To: 23 July 2014
Timeline

7 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 14
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

THOMPSON, Martin Lee

Active
Canary Drive, HerefordHR2 6SR
Secretary
Appointed 13 May 2016

BOULTBEE BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 23 Jan 2012

BOULTBEE BROOKS, Steven John

Active
Canary Drive, HerefordHR2 6SR
Born January 1961
Director
Appointed 23 Jan 2012

JEFFERY, Nigel John

Active
Canary Drive, HerefordHR2 6SR
Born May 1960
Director
Appointed 06 Mar 2012

ROBERTS, Lee

Active
Canary Drive, HerefordHR2 6SR
Born August 1965
Director
Appointed 23 Sept 2013

BOULTBEE BROOKS, Clive Ensor

Resigned
Floor Kemble House, HerefordHR4 9AR
Secretary
Appointed 23 Jan 2012
Resigned 15 Feb 2012

PINNELL, Adam

Resigned
Broadway House, HerefordHR4 9AR
Secretary
Appointed 15 Feb 2012
Resigned 13 May 2016

JAMES, Roger Edward Dyas

Resigned
Floor Kemble House, HerefordHR4 9AR
Born May 1963
Director
Appointed 23 Jan 2012
Resigned 11 Nov 2014

ROBERTS, Lee

Resigned
Floor Kemble House, HerefordHR4 9AR
Born August 1965
Director
Appointed 23 Jan 2012
Resigned 23 Sept 2013

Persons with significant control

2

Mr Steven John Boultbee Brooks

Active
Canary Drive, HerefordHR2 6SR
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Clive Ensor Boultbee Brooks

Active
Canary Drive, HerefordHR2 6SR
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 June 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 June 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2012
NEWINCIncorporation